Gamma Beta Holdings Limited HOLMFIRTH


Gamma Beta Holdings started in year 1922 as Private Limited Company with registration number 00185665. The Gamma Beta Holdings company has been functioning successfully for one hundred and two years now and its status is active. The firm's office is based in Holmfirth at Pennine House. Postal code: HD9 2NN. Since June 3, 1994 Gamma Beta Holdings Limited is no longer carrying the name Hield Brothers.

At present there are 2 directors in the the company, namely Samer C. and Chaker C.. In addition one secretary - Chaker C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gamma Beta Holdings Limited Address / Contact

Office Address Pennine House
Office Address2 Holmbridge
Town Holmfirth
Post code HD9 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00185665
Date of Incorporation Sat, 11th Nov 1922
Industry Non-trading company
End of financial Year 3rd May
Company age 102 years old
Account next due date Sat, 3rd Feb 2024 (101 days after)
Account last made up date Tue, 3rd May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Chaker C.

Position: Secretary

Appointed: 17 March 2016

Samer C.

Position: Director

Appointed: 26 October 1991

Chaker C.

Position: Director

Appointed: 25 January 1984

Firas C.

Position: Director

Resigned: 18 March 2019

James S.

Position: Secretary

Appointed: 01 April 2012

Resigned: 17 March 2016

Joanne J.

Position: Secretary

Appointed: 01 March 2009

Resigned: 31 March 2012

Michael T.

Position: Secretary

Appointed: 31 March 2005

Resigned: 01 March 2009

John P.

Position: Secretary

Appointed: 28 November 2002

Resigned: 31 March 2005

John S.

Position: Director

Appointed: 04 September 2002

Resigned: 26 February 2009

Jonathan G.

Position: Director

Appointed: 08 March 2001

Resigned: 10 October 2002

Jonathan G.

Position: Secretary

Appointed: 04 January 1999

Resigned: 28 November 2002

Robert M.

Position: Secretary

Appointed: 31 July 1998

Resigned: 04 January 1999

Robert M.

Position: Director

Appointed: 05 March 1997

Resigned: 31 May 2022

Ian W.

Position: Secretary

Appointed: 12 June 1995

Resigned: 31 July 1998

Mohammed C.

Position: Director

Appointed: 17 September 1992

Resigned: 17 September 1992

John G.

Position: Director

Appointed: 26 October 1991

Resigned: 27 May 1992

Gamma Beta Investments Limited

Position: Corporate Director

Appointed: 26 October 1991

Resigned: 30 June 2000

Michael H.

Position: Director

Appointed: 26 October 1991

Resigned: 31 August 1995

David T.

Position: Secretary

Appointed: 26 October 1991

Resigned: 09 June 1995

Chaker C.

Position: Director

Appointed: 26 October 1991

Resigned: 31 August 1995

John B.

Position: Director

Appointed: 26 October 1991

Resigned: 18 February 1993

John C.

Position: Director

Appointed: 26 October 1991

Resigned: 31 August 1995

David H.

Position: Director

Appointed: 26 October 1991

Resigned: 31 August 1995

Arthur P.

Position: Director

Appointed: 26 October 1991

Resigned: 28 December 1994

Edward F.

Position: Director

Appointed: 26 October 1991

Resigned: 07 May 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Chaker C. This PSC has significiant influence or control over this company,.

Chaker C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hield Brothers June 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-05-032018-05-032019-04-302020-05-032021-05-032022-05-032023-05-03
Net Worth-976 060-976 060223 940223 940223 940      
Balance Sheet
Cash Bank In Hand1 6541 6541 6541 654       
Current Assets223 940223 940 223 940223 940223 940223 940223 940223 940223 940223 940
Debtors  222 286222 286       
Net Assets Liabilities    223 940223 940223 940223 940223 940223 940223 940
Net Assets Liabilities Including Pension Asset Liability   223 940223 940      
Reserves/Capital
Called Up Share Capital1 034 6431 034 6432 234 6432 234 643       
Profit Loss Account Reserve-2 053 560-2 053 560-2 053 560-2 053 560       
Shareholder Funds-976 060-976 060223 940223 940223 940      
Other
Creditors Due After One Year1 200 0001 200 000         
Debtors Due After One Year222 286222 286         
Number Shares Allotted20 692 8571 200 000 20 692 857       
Other Loans After Five Years Not By Instalments1 200 0001 200 000         
Par Value Share 1 0       
Share Capital Allotted Called Up Paid1 200 0001 200 0001 034 6431 034 643       
Share Premium Account42 85742 85742 85742 857       
Total Assets Less Current Liabilities223 940223 940223 940223 940223 940223 940223 940223 940223 940223 940223 940
Net Current Assets Liabilities   223 940223 940223 940223 940223 940223 940223 940223 940

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on May 3, 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search